DATA INFORMATION LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2228 March 2022 Termination of appointment of Paul Betteridge as a director on 2022-03-18

View Document

28/03/2228 March 2022 Appointment of Mr Peter James Lowings as a director on 2022-03-18

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

26/09/1926 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR PETER JAMES LOWINGS

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BETTERIDGE / 02/04/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 25/03/2019 TO PO BOX 4385, 11209962: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BETTERIDGE / 26/11/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 17 MANOR FARM CLOSE HYTHE CT21 4EG ENGLAND

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company